Proof of Service Summons DLR CivilCal. Super. - 6th Dist.June 3, 201501 J:l \ . ' . 0mm? ATTOflNEY DR PARTY \MTHOUT ATTORNEY (Name. Slate Burma”. Md mess): Mark R. Kirkland. 27 l 050 Kasdan Lippsmilh Weber Turner LLP ; Sep 3' 201 5 11:32 AM 100 Pringle Avenue Suite 700 David H. Yamasaki Walnut Creek, CA 94596 Chief Executive Officer/Clerk Tnamcne Na: (925) 906-9220 ‘ Superior Court of CA. County of Santa Clar AerRNEv FOR (Name): plain“ ff Case #1-15-CV-281 394 Filing #G-76142 SUPERIOR COURT 0F CALIFORNIA. coum’v 0F By P' Jau'egu“ Depu‘y Superior Court of California. Santa Clara County 191 N. First Strept San Jose, CA 9S] I3-IO9O PLAINTIFFIPEI'ITIONER David Chang, ct 8L CASE NUMBER: DEFENDANT/RESPONDEN-r: Taylor Woodrow Homes, Inc., et nl. ”50,28 I 394 Rd Nu. or fin No.1 PROOF OF SERVICE OF SUMMONS 14033 . 1. At the time of service l_was a citizen of the United States. at least 18 years of age and not a party to this acllon. 2_ [served cunies Gt Summons, Compluinl, Civil Case Covcr Sheet, Civil Lawsuit Notice, ADR Information Sheet 3. a. pany sewed; TMT Construction, Inc., a California Corporation By - b. Person Served; Anthony Bruneni - Person authorized to accept service of process 4. Address where the party was served: 42329 Osgood Road F Fremont. CA 94539 5. I served lhe party b. by substituted service. On (date); 6/12/2015 at (time): 11348 AM I lefl the documenls listed in item 2 with or in the presence of: Linda Luddcn (1) (business) a person at least 18 years uf age apparently in charge at the office or usual place of business of the person to be sewed. | infonned him or her of the general nature of the papers. (4) A declaration of mailing is attached 6. The "Notice lo the Person Served" (on the summons) was completed as follows: ' d. on behalf of. ; TM] Constmction, Inc., a California Corporalion under. CCP 416. l 0 (corporinion) 7. Person who served papers a. Name; Stephen Paul J-lutson b. Address: One Legal - l94-Marin 504 Redwood Blvd #223 Novalo, CA 94947 a Telephone numben 415-49l-0606 d. The fee for service was: S 87. I 5 e. I am: (3) registered California process server. ‘ (i) Employee or Independent contmclor. I (ii) Regi‘stmtiun No. 587 ~ (iii) County CONTRA COSTA 8. l declare under penafly of perjury under the laws of lhe United Slates ofAmerica and Ihe Stale of California [hat the foregoing is true and curled. Date: 6/] 6/20 1 5 Stephen Paul Hulson 572/5». Hung». lNAfl OF PERSON WHO SERVED PAPERS) I (SIGNATURE) Farm Amati lur Mandalay Us: Cod: at Clvn Pruceaum, §AI7 ‘0 J * c ' cu: ‘ Peso "“°“'.R‘;'_‘°,.',.‘.‘,.m§,",““ ‘° V PROOF 0F SERVICE 0F SUMMONs OL# 7387295 E;FILED: Sap 3. 2015 11:32 AM. Superior Court of CA, County of Santa Clara, Case #1-15-CV-281394 Filing #646142 flgfif O-RJZAifia $11370§T7AFTOOSR6EV (Name maAMEN. (925) 90 s_gzLipéflNE m; FOR COURT USE ONLY Kasdan Lippsmilh Weber Tumer LLP 100 Pringle Avenue Suite 700 Walnut Creek, CA 94596 MMUmm | ATTORNEY FORman-a): Plaintiff 14033 ' lmmmuutmiudn‘ulmiuurmmximy: Superior Court ofCalifornia, Snnlfi Clara County 191 N. First Street San Jose, CA 95] 13-1090 V PLAINTIFF: David Chang, ct al. DEFENDANT: Taylor Woodrow Hmfies, Inc., el nl. we NUMBER: PROOF OF SERVICE BY MAIL t ‘ 115CV281394 | am a citizen of the United States. over the age of 16 and not a party to the within action. My business address is 504 Redwood Blvd #223, Novato, CA 94947; On 6/1 5/2015, after substituted service under section CCP 415.20(a) or 41 5.20(b) or FRCP 4(e)(2)(B) or ‘FRCP 4(h)(1)(B) was made, | mailed copies of the: av FAXSummons, Complaint, Civil Cusc Cover Sheet, Civil Lawsuit Nolicc, ADR Information Sheet to the person to be served at the place where the copies were lefl by placing a true copy thereof enclosed in a sealed envelope, with first Class postage thereon fully prepaid, in the United States Mail at Los Angeles, CA. California, addressed as follows: . TMI Construction, lnc., a Califomia Corpomtion Anthony Brunelli 42329 Osgood Road, F Fremont, CA 94539 I am readily familiar with the firm's practice for collection and processing of documents for mailing. Under that practice. it would be deposited within the United States Postal Service, on that same day. with postage thereon fully prepaid, in the ordinary course of business. l am aware that on motion of the party sewed. service is presumed invalid if postal cancellation date or posmge meter date is more than one (1) day after date of deposit for mailing in affidavit. s 87.15 ' ' » l declare undcr pendlty ofperjury under the laws oflhe Unilcd Slalcs of America and lhc Slate ofCaliforniu lhal lhe foregoing is lruc and correct and Vinnie Garcia that One Legal - 194-Marin this dcclurulion was cxcculcd on 6/16/2015 at Los Angclcs, California. 504 Redwood Blvd #223 Novato, CA 94947 ~ MW. Vinnie Garcia OL# 7387295 10 11 12 13 14 15 1G 17 18 19 20 21 22 23 THE SUPERIOR COURT 0F CALIFORNIA, COUNTY 0F SANTA CLARA ELECTRONIC FILING - WWW.SCEFILING.ORG c/o Glotrans ~ - 2915 McClure Stree‘ Oakland. CA94609 _ Sep 3. 2015 11232 AM TEL: (510) 208-4775 David H. Yamasaki FAX: (510) 465-7348 Chief Executive Officer/Cletk EMAIL: Info@Glotrans.com Superior Coun of CA. County o! Sama Clar Case #1-15-CV-281394 Filing #G-76142 By P. Jauregui, Deputy THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA DAVID CHANG and ELIZABETH CHANG; ROHIT ) Chang, e1 al. v. Taylor Woodrow Homes. lnc.. BANSAL and ARCHANA BANSAL; ERIC BUI and LISA ) et al. (Hawthorn PlacelHampmn Park) NGUYEN; HOWARD DANG and MARTIN DANG; NAM ) DAO and STEVE VAN TRAM; SUKDEV GIL and MANJIK KAUR; GENE KOHARA and HISAKO KOHARA; TU NGUYEN; PHIL NGUYEN and NATALIE TRAN; TRI NGUYEN and ANDREA DANG; RESTITUTO SIPAT and REBECCA SIPAT; and DAVID WONG, Plaintiffs, Lead Case No.1-1 5-CV-281 394 Hon. Peter Kirwan Plaintiff, vs. ) ) ) ) ) ) ) 3 TAYLOR WOODROW HOMES, INC., a California ) corporation; TAYLOR MORRISON OF CALIFORNIA, ) LLC, a California limited liability company, ) successor-in-interest to TAYLOR WOODROW ) HOMES. |NC.; B&D PLUMBING, |NC., a ) California corporaxion; BAY AREA LANDSCAPE. ) INC. dba GROUNDWORKS, a California ) corporation; CENTURY HEATING 8. AIR ) CONDITIONING dba 4 SEASONS HEATING & AIR ) CONDITIONING. a California corporation; CARY ) CONSTRUCTION, a California business entity ) of unknown form; DELLA MAGGIORE TILE dba DAL ) TILE & STONE, a California sole ) proprietorship; KBI NORCAL WINDOWS, INC. dba ) SELECTBUILD. a Delaware corporation; MID CAL ) PLASTERING, INC. dba QUALITY PLASTERING ) CORP.. a California corporation; MILGARD ) MANUFACTURING, INC. dba MILGARD WINDOWS AND ) DOORS, a Washington corporation; TAO ) MECHANICAL. LTD.. a California corporation; ) TMI CONSTRUCTION, INC., a California ) corporation; and DOES 1 through 500, ) inclusive, Defendants. ) ' ) ) ) ) Defendant. PROOF 0F SERVICE Electronic Proof of ServiceAND RELATED ACTIONS I am employed in the County of Alameda, State of Califomial I am over the age of 18 and not a party to the within action; my business address is 2915 McClure Street, Oakland; CA 94609. The documents described on page 2 of this Electronic Proof of Service were submitted via the woridwide web on Thu. September 3, 2015 at 10:44 AM PDT and served by electronic mail notification. | have reviewed the Court's Order Concerning Electronic Filing and Service of Pleading Documents and 10 11 12 13 14 15 16 17 18 19 20 21 22 23 E-FILED: Sap 3, 2015 11:32 AM, Superior Coun of CA. County o! Santa Clara. Case #1-15-CV-281394 Filing #6-76142 am readily familiar with the contents of said Order. Under the terbs of said Order. | cenify the above-described document's electronic service in the following manner: I The document was electronically filed on the Court's website, http://www.scefi|ing.org, on Thu. September 3, 20‘15 at 10:44 AM PDT Upon approval of the document by the Court, an electronic mail message was transmitted to all parties on the electronic service list maintained for this case. The message identified the document and provided instructions for accessing the document on the worldwide web. | declare under penalty 6f perjury under the laws of the State of California that the foregoing is true and correct. Executed on September 3, 2015 at Oakland, California. Dated: September 3, 2015 For WWW.SCEFILING.ORG Andy Jamieson 10 11 12 13 14 15 16 17 18 19 20 21 22 23 E-FILED: Sap 3, 2015 11:32 AM. Superior Coun o! CA. County o! Santa Clara, Case #1-15-CV-231394 Filing #G-76142 THE SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA ELECTRONIC FILING SYSTEM- WWW.SCEFILING.ORG . Electronic Proof of Service Page 2 Document(s) submitted by Scott Thomson of Kasdan Weber Turner LLP on Thu. September 3. 2015 at 10:44 AM PDT 1. Proof of Svc Compl/PeVSummons: TMI Construction, Inc. POS